Search icon

SUPERB PROFESSIONAL CLEANING, INC - Florida Company Profile

Company Details

Entity Name: SUPERB PROFESSIONAL CLEANING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERB PROFESSIONAL CLEANING, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2015 (9 years ago)
Document Number: P09000008870
FEI/EIN Number 264155823

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10405 N. KENDALL DRIVE, APT. A 213, MIAMI, FL, 33176
Mail Address: 10405 N. KENDALL DRIVE, APT. A 213, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE R President 10405 N. KENDALL DR #A 213, MIAMI, FL, 33176
CARRION ANGEL M President 4576 SW 139th Ct, MIAMI, FL, 33175
PEREZ JOSE R Agent 10405 N. KENDALL DRIVE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097274 SPC PROPERTY SERVICES, INC EXPIRED 2016-09-06 2021-12-31 - 10405 SW 88TH ST, #A-213, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-12-10 - -
REGISTERED AGENT NAME CHANGED 2015-12-10 PEREZ, JOSE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State